Background WavePink WaveYellow Wave

ELWICK GARDENS (HARTLEPOOL) MANAGEMENT COMPANY LIMITED (13162675)

ELWICK GARDENS (HARTLEPOOL) MANAGEMENT COMPANY LIMITED (13162675) is an active UK company. incorporated on 27 January 2021. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. ELWICK GARDENS (HARTLEPOOL) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BALL, Steven.

Company Number
13162675
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2021
Age
5 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALL, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWICK GARDENS (HARTLEPOOL) MANAGEMENT COMPANY LIMITED

ELWICK GARDENS (HARTLEPOOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELWICK GARDENS (HARTLEPOOL) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13162675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 27 Jan 2021

BALL, Steven

Active
The Watermark, GatesheadNE11 9SZ
Born March 1982
Director
Appointed 27 May 2022

BRAZELL, Christopher

Resigned
The Watermark, GatesheadNE11 9SZ
Born July 1978
Director
Appointed 27 Jan 2021
Resigned 23 Jan 2026

HEWITT, Fenton

Resigned
The Watermark, GatesheadNE11 9SZ
Born May 1958
Director
Appointed 27 Jan 2021
Resigned 08 Nov 2021

SOBOLEWSKI, Carl Antoni

Resigned
The Watermark, GatesheadNE11 9SZ
Born May 1984
Director
Appointed 27 Jan 2021
Resigned 23 Jan 2026

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Incorporation Company
27 January 2021
NEWINCIncorporation